GATEWAY CHURCH ABERGAVENNY

Register to unlock more data on OkredoRegister

GATEWAY CHURCH ABERGAVENNY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07842926

Incorporation date

10/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gateway Christian Centre, Monk Street, Abergavenny, Monmouthshire NP7 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2011)
dot icon16/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon21/05/2025
Appointment of Mr Aled Williams as a director on 2025-05-13
dot icon21/05/2025
Appointment of Mr Christopher Vaz as a director on 2025-05-13
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Resolutions
dot icon18/01/2023
Appointment of Ms Joanna Taylor as a director on 2023-01-17
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon14/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon28/09/2022
Appointment of Mrs Stephanie Foley as a director on 2022-09-06
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-30
dot icon16/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon20/09/2021
Termination of appointment of Helen Elizabeth Cox as a director on 2021-09-14
dot icon21/04/2021
Appointment of Ms Helen Elizabeth Cox as a director on 2021-04-20
dot icon21/04/2021
Termination of appointment of Stephen David Knight as a director on 2021-04-20
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Memorandum and Articles of Association
dot icon30/11/2020
Termination of appointment of Mark James Small as a director on 2020-11-28
dot icon23/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon05/11/2020
Appointment of Mrs Katherine Mallord as a director on 2020-10-27
dot icon21/09/2020
Termination of appointment of Peter William Hall as a director on 2020-09-14
dot icon10/09/2020
Termination of appointment of Christopher Holland as a director on 2020-09-08
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon19/11/2019
Notification of a person with significant control statement
dot icon04/11/2019
Cessation of Christopher Vaz as a person with significant control on 2019-10-30
dot icon13/05/2019
Appointment of Mr Peter William Hall as a director on 2019-04-30
dot icon13/05/2019
Appointment of Mr Mark James Small as a director on 2019-04-30
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon08/11/2018
Termination of appointment of Vera May Davies as a director on 2018-04-24
dot icon08/12/2017
Notification of Christopher Vaz as a person with significant control on 2017-12-07
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon14/11/2017
Termination of appointment of Richard Graham Glossop as a director on 2017-11-07
dot icon14/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon27/10/2016
Appointment of Mrs Susan Hopkins as a director on 2015-11-08
dot icon22/10/2016
Termination of appointment of Janet Ellen Addis as a director on 2015-10-11
dot icon22/10/2016
Termination of appointment of Janet Ellen Addis as a director on 2015-10-11
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-10 no member list
dot icon30/11/2015
Director's details changed for Lawrence Mark Wilson on 2015-07-06
dot icon19/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-10 no member list
dot icon19/11/2014
Director's details changed for Lawrence Mark Wilson on 2013-11-01
dot icon19/11/2014
Director's details changed for Mrs Janet Ellen Addis on 2014-08-01
dot icon28/11/2013
Termination of appointment of Stephen Thomas as a director
dot icon28/11/2013
Termination of appointment of Haydn Dwyer as a director
dot icon28/11/2013
Termination of appointment of Philip Hopkins as a director
dot icon28/11/2013
Termination of appointment of Haydn Dwyer as a secretary
dot icon28/11/2013
Annual return made up to 2013-11-10 no member list
dot icon28/11/2013
Appointment of Mr Lawrence Mark Wilson as a secretary
dot icon28/11/2013
Appointment of Miss Vera May Davies as a director
dot icon28/11/2013
Appointment of Mr Richard Graham Glossop as a director
dot icon28/11/2013
Appointment of Mr Christopher Holland as a director
dot icon06/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/01/2013
Current accounting period extended from 2012-11-30 to 2013-03-30
dot icon15/11/2012
Annual return made up to 2012-11-10 no member list
dot icon23/04/2012
Secretary's details changed for Hayden Dwyer on 2012-04-23
dot icon23/04/2012
Appointment of Mr Stephen Lloyd Thomas as a director
dot icon23/04/2012
Appointment of Mrs Janet Ellen Addis as a director
dot icon10/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-21.50 % *

* during past year

Cash in Bank

£428,769.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
546.21K
-
0.00
546.21K
-
2022
9
575.58K
-
0.00
428.77K
-
2022
9
575.58K
-
0.00
428.77K
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

575.58K £Ascended5.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

428.77K £Descended-21.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foley, Stephanie
Director
06/09/2022 - Present
-
Vaz, Christopher
Director
13/05/2025 - Present
-
Taylor, Joanna
Director
17/01/2023 - Present
1
Williams, Aled
Director
13/05/2025 - Present
-
Hopkins, Susan
Director
08/11/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About GATEWAY CHURCH ABERGAVENNY

GATEWAY CHURCH ABERGAVENNY is an(a) Active company incorporated on 10/11/2011 with the registered office located at Gateway Christian Centre, Monk Street, Abergavenny, Monmouthshire NP7 5ND. There are currently 7 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of GATEWAY CHURCH ABERGAVENNY?

toggle

GATEWAY CHURCH ABERGAVENNY is currently Active. It was registered on 10/11/2011 .

Where is GATEWAY CHURCH ABERGAVENNY located?

toggle

GATEWAY CHURCH ABERGAVENNY is registered at Gateway Christian Centre, Monk Street, Abergavenny, Monmouthshire NP7 5ND.

What does GATEWAY CHURCH ABERGAVENNY do?

toggle

GATEWAY CHURCH ABERGAVENNY operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

How many employees does GATEWAY CHURCH ABERGAVENNY have?

toggle

GATEWAY CHURCH ABERGAVENNY had 9 employees in 2022.

What is the latest filing for GATEWAY CHURCH ABERGAVENNY?

toggle

The latest filing was on 16/11/2025: Total exemption full accounts made up to 2025-03-31.